Total Documents | 87 |
---|
Total Pages | 487 |
---|
3 January 2024 | Satisfaction of charge 1 in full |
---|---|
5 December 2023 | Confirmation statement made on 1 December 2023 with no updates |
20 December 2022 | Total exemption full accounts made up to 30 June 2022 |
16 December 2022 | Previous accounting period extended from 31 March 2022 to 30 June 2022 |
14 December 2022 | Confirmation statement made on 1 December 2022 with updates |
1 July 2022 | Notification of Thrings Llp as a person with significant control on 30 June 2022 |
1 July 2022 | Cessation of Andrew David Morris as a person with significant control on 30 June 2022 |
1 July 2022 | Appointment of Mr Jonathan David Payne as a director on 30 June 2022 |
1 July 2022 | Termination of appointment of Liselette Jane Adams as a director on 30 June 2022 |
1 July 2022 | Registered office address changed from Okells & Stewart Solicitors Church Row Ross on Wye Herefordshire HR9 5HR to 6 Drakes Meadow Penny Lane Swindon Wiltshire SN3 3LL on 1 July 2022 |
1 July 2022 | Appointment of Mr Simon Paul Holdsworth as a director on 30 June 2022 |
1 July 2022 | Termination of appointment of Andrew David Morris as a director on 30 June 2022 |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 |
10 December 2021 | Confirmation statement made on 1 December 2021 with updates |
9 July 2021 | Cancellation of shares. Statement of capital on 31 October 2020
|
5 January 2021 | Purchase of own shares.
|
18 December 2020 | Total exemption full accounts made up to 31 March 2020 |
2 December 2020 | Termination of appointment of Deborah Jane Bullock as a director on 2 November 2020 |
1 December 2020 | Confirmation statement made on 1 December 2020 with updates |
13 November 2020 | Resolutions
|
13 November 2020 | Change of share class name or designation |
4 May 2020 | Confirmation statement made on 13 April 2020 with updates |
20 April 2020 | Memorandum and Articles of Association |
20 April 2020 | Resolutions
|
15 April 2020 | Particulars of variation of rights attached to shares |
15 April 2020 | Change of share class name or designation |
6 April 2020 | Appointment of Liselette Jane Adams as a director on 1 April 2020 |
13 March 2020 | Sub-division of shares on 6 March 2020 |
12 March 2020 | Resolutions
|
26 November 2019 | Total exemption full accounts made up to 31 March 2019 |
15 April 2019 | Confirmation statement made on 13 April 2019 with updates |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 |
19 April 2018 | Confirmation statement made on 13 April 2018 with updates |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 |
20 April 2017 | Confirmation statement made on 13 April 2017 with updates |
20 April 2017 | Confirmation statement made on 13 April 2017 with updates |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
5 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
17 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
22 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
22 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
7 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
22 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 |
22 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 |
17 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders |
17 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 |
4 January 2013 | Termination of appointment of John Watters as a director |
4 January 2013 | Termination of appointment of John Watters as a director |
30 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders |
30 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders |
13 January 2012 | Total exemption small company accounts made up to 30 June 2011 |
13 January 2012 | Total exemption small company accounts made up to 30 June 2011 |
13 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders |
13 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders |
13 April 2011 | Current accounting period extended from 30 April 2011 to 30 June 2011 |
13 April 2011 | Current accounting period extended from 30 April 2011 to 30 June 2011 |
29 October 2010 | Particulars of a mortgage or charge / charge no: 1 |
29 October 2010 | Particulars of a mortgage or charge / charge no: 1 |
18 August 2010 | Appointment of Deborah Jane Bullock as a director |
18 August 2010 | Appointment of Deborah Jane Bullock as a director |
4 August 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
17 June 2010 | Director's details changed for Mr Phillip Waters on 16 April 2010 |
17 June 2010 | Director's details changed for Mr Phillip Waters on 16 April 2010 |
20 April 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 20 April 2010 |
20 April 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 20 April 2010 |
17 April 2010 | Termination of appointment of John Cowdry as a director |
17 April 2010 | Termination of appointment of John Cowdry as a director |
16 April 2010 | Appointment of Mr Andrew David Morris as a director |
16 April 2010 | Appointment of Mr Andrew David Morris as a director |
16 April 2010 | Appointment of Mr Phillip Waters as a director |
16 April 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
16 April 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
16 April 2010 | Appointment of Mr Phillip Waters as a director |
13 April 2010 | Incorporation |
13 April 2010 | Incorporation |